Background WavePink WaveYellow Wave

BRANDON HILL CAPITAL LIMITED (04258441)

BRANDON HILL CAPITAL LIMITED (04258441) is an active UK company. incorporated on 25 July 2001. with registered office in Falmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BRANDON HILL CAPITAL LIMITED has been registered for 24 years. Current directors include HUNT, Christopher John.

Company Number
04258441
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
Falmouth Marina, Falmouth, TR11 2TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUNT, Christopher John
SIC Codes
64205, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HILL CAPITAL LIMITED

BRANDON HILL CAPITAL LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Falmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BRANDON HILL CAPITAL LIMITED was registered 24 years ago.(SIC: 64205, 66120)

Status

active

Active since 24 years ago

Company No

04258441

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025

Previous Company Names

FOX-DAVIES CAPITAL LIMITED
From: 25 July 2001To: 26 January 2015
Contact
Address

Falmouth Marina North Parade Falmouth, TR11 2TD,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER England
From: 20 May 2020To: 17 January 2023
Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH
From: 20 August 2012To: 20 May 2020
1 Tudor Street London EC4Y 0AH United Kingdom
From: 6 September 2010To: 20 August 2012
Whitefriars House 6 Carmelite Street London EC4Y 0BS
From: 25 July 2001To: 6 September 2010
Timeline

28 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Sept 14
Funding Round
Dec 14
Director Left
Dec 14
Funding Round
Dec 17
Director Joined
Sept 20
Director Left
Jan 21
Owner Exit
Jul 21
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Aug 22
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

HUNT, Christopher John

Active
11/15 William Road, LondonNW1 3ER
Born August 1966
Director
Appointed 29 Sept 2020

FOX DAVIES, Daniel

Resigned
52a Radnor Walk, LondonSW3 4BN
Secretary
Appointed 09 Sept 2005
Resigned 06 Dec 2007

FOX DAVIES, Fiona

Resigned
5 Lindsay Court, LondonSW11 3HZ
Secretary
Appointed 14 Feb 2002
Resigned 25 Oct 2004

FOX DAVIES, Richard

Resigned
Lilly Lane Farm, TemplecombeBA8 0HN
Secretary
Appointed 15 Jan 2002
Resigned 26 Feb 2002

GAWA, Jeannine

Resigned
Flat 1 Arundel House, LondonSW7 4BQ
Secretary
Appointed 19 Apr 2005
Resigned 09 Sept 2005

HEHN, James

Resigned
35 Charring Cross Road, LondonWC2H 0AT
Secretary
Appointed 26 Jun 2009
Resigned 03 Jun 2010

HEHN, James

Resigned
2nd Floor Flat, LondonW10 5TD
Secretary
Appointed 06 Dec 2007
Resigned 20 Aug 2008

HOLMAN, Stuart Graham

Resigned
6 Rennets Close, LondonSE9 2NQ
Secretary
Appointed 25 Jul 2001
Resigned 24 Sept 2001

SIEFF, Elizabeth

Resigned
14 Ennismore Mews, LondonSW7 1AN
Secretary
Appointed 25 Oct 2004
Resigned 19 Apr 2005

WOODER, Moya

Resigned
35 Potash Road, BillericayCM11 1DL
Secretary
Appointed 21 Aug 2008
Resigned 26 Jun 2009

BAHNSEN, Jason

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born January 1962
Director
Appointed 20 Feb 2009
Resigned 07 Oct 2009

BEATTIE, Thomas Scott

Resigned
1 Tudor Street, BlackfriarsEC4Y 0AH
Born March 1968
Director
Appointed 01 Mar 2013
Resigned 03 Jul 2013

BOLTON, Neil

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born May 1969
Director
Appointed 16 Apr 2008
Resigned 05 Dec 2008

CAZALET, Andrew Mark Lauriston

Resigned
1 Tudor Street, BlackfriarsEC4Y 0AH
Born November 1960
Director
Appointed 01 Sept 2014
Resigned 03 Dec 2014

CURRIE, Jonathan Stephen

Resigned
The Beeches, LondonSE23 3QY
Born February 1971
Director
Appointed 25 Jul 2001
Resigned 24 Sept 2001

DODD, Julian Hamilton

Resigned
7 The Ashleighs, Canvey IslandSS8 9UL
Born March 1960
Director
Appointed 24 Oct 2003
Resigned 01 Oct 2007

FOX DAVIES, Daniel

Resigned
Whitefriars House, LondonEC4Y 0BS
Born June 1974
Director
Appointed 24 Sept 2001
Resigned 31 Jul 2010

FOX-DAVIES, Daniel George

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1974
Director
Appointed 03 Nov 2010
Resigned 01 Apr 2011

GRIFFITH, Neal Thomas

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1966
Director
Appointed 25 Jun 2014
Resigned 11 Jan 2021

HUGHES, Karl Alexander

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1964
Director
Appointed 23 Jun 2011
Resigned 03 Aug 2022

KENDALL, Michael

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born August 1959
Director
Appointed 10 Nov 2008
Resigned 20 Jun 2011

MORLEY KIRK, Jonathan Charles Rowell

Resigned
Pigneaux Farmhouse, St SaviourJE2 7UD
Born September 1961
Director
Appointed 21 Oct 2003
Resigned 31 Dec 2008

SAINT, Barry Howard

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1965
Director
Appointed 18 Jul 2011
Resigned 05 Jul 2012

STANSFIELD, Oliver William

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1983
Director
Appointed 19 Oct 2009
Resigned 14 Jan 2022

STRAKER SMITH, Richard David

Resigned
3 Berkeley Gardens, LondonW8 4AP
Born February 1959
Director
Appointed 14 Jul 2004
Resigned 04 Jun 2013

SUTHERLAND, Harry

Resigned
34 Prince Of Wales Drive, LondonSW11 4SF
Born March 1958
Director
Appointed 01 Aug 2005
Resigned 01 Oct 2007

THOMPSON, Richard Vernon

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1963
Director
Appointed 17 May 2010
Resigned 28 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2020
Fundings
Financials
Latest Activities

Filing History

145

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Auditors Resignation Company
27 October 2014
AUDAUD
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Legacy
5 June 2010
MG01MG01
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
122122
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
23 August 2002
88(2)R88(2)R
Legacy
23 August 2002
123Notice of Increase in Nominal Capital
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288cChange of Particulars
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Incorporation Company
25 July 2001
NEWINCIncorporation